Company number 02566613
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address 3RD, FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 100
. The most likely internet sites of EUROLEASE (LONDON) LIMITED are www.euroleaselondon.co.uk, and www.eurolease-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Eurolease London Limited is a Private Limited Company.
The company registration number is 02566613. Eurolease London Limited has been working since 07 December 1990.
The present status of the company is Active. The registered address of Eurolease London Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. . GARSIDE, Jamie is a Director of the company. HOWARD, Russell James is a Director of the company. Secretary BORLEY, Alan James has been resigned. Secretary RIX, Jonathan Edward has been resigned. Director BORLEY, Alan James has been resigned. Director RIX, Jonathan Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Russell James Howard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
EUROLEASE (LONDON) LIMITED Events
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 68 more events
19 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
18 Mar 1991
Registered office changed on 18/03/91 from: 2 baches street london N1 6UB
15 Mar 1991
Company name changed keenspirit LIMITED\certificate issued on 18/03/91
13 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Dec 1990
Incorporation